Marple Bridge
Stockport
Cheshire
SK6 5QE
Director Name | Lee Anne Thompson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1997(11 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Raeburn Drive Marple Bridge Stockport Cheshire SK6 5QE |
Secretary Name | Lee Anne Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1997(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Raeburn Drive Marple Bridge Stockport Cheshire SK6 5QE |
Director Name | David Broadbent |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 12 Stoneswood Road Delph Saddleworth DL3 5DY |
Secretary Name | Robin James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 20 Glossop Road Marple Bridge Stockport Cheshire SK6 5EJ |
Director Name | Brian Geoffrey Swain |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 04 June 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Bramhall Close Milnrow Rochdale Lancashire OL16 4BX |
Secretary Name | Brian Geoffrey Swain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Bramhall Close Milnrow Rochdale Lancashire OL16 4BX |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £897,715 |
Gross Profit | £180,580 |
Net Worth | -£139,118 |
Current Liabilities | £289,332 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 April 2002 | Dissolved (1 page) |
---|---|
22 January 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 February 2001 | Liquidators statement of receipts and payments (5 pages) |
18 January 2000 | Statement of affairs (5 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Appointment of a voluntary liquidator (1 page) |
17 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
28 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
23 March 1999 | Return made up to 30/12/98; no change of members
|
31 July 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
4 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
26 March 1997 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
26 March 1997 | Resolutions
|
26 March 1997 | Return made up to 30/12/96; full list of members
|
26 March 1997 | Nc inc already adjusted 10/03/97 (1 page) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Secretary resigned (1 page) |
18 June 1996 | £ nc 100/10000 06/06/96 (1 page) |
18 June 1996 | New secretary appointed;new director appointed (2 pages) |
28 March 1996 | Return made up to 30/12/95; full list of members (6 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
22 March 1995 | Return made up to 30/12/94; no change of members (4 pages) |